(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 8 Charlwood Terrace London SW15 1NZ on Mon, 16th Oct 2023 to Old Hertsfield Old Hertsfield Farmhouse Staplehurst Road Tonbridge Kent TN12 9BW
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC03) Notification of a person with significant control Sun, 10th Apr 2016
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Dec 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th May 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Tue, 31st Mar 2015
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 10th Feb 2014 director's details were changed
filed on: 5th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Apr 2014
filed on: 5th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 5th May 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 9th Sep 2013. Old Address: 80 Madrid Road Barnes London SW13 9PG United Kingdom
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(8 pages)
|